Company NameAudiotech Systems Limited
DirectorsJaswinder Kaur Lamba and Gurmeet Singh
Company StatusActive
Company Number03530579
CategoryPrivate Limited Company
Incorporation Date19 March 1998(26 years, 1 month ago)
Previous NameMulticolour Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMrs Jaswinder Kaur Lamba
NationalityBritish
StatusCurrent
Appointed23 April 1998(1 month after company formation)
Appointment Duration26 years
RoleCompany Director
Correspondence Address182 A Wood Lane
Osterley
Middlesex
TW7 5EH
Director NameMrs Jaswinder Kaur Lamba
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address182a Wood Lane
Isleworth
Middlesex
TW7 5EH
Director NameMr Gurmeet Singh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(24 years, 1 month after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceEngland
Correspondence Address182a Wood Lane
Isleworth
Middlesex
TW7 5EH
Director NameMr Gurmeet Singh Lamba
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(1 month after company formation)
Appointment Duration23 years, 2 months (resigned 27 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 A Wood Lane
Osterley
Middlesex
TW7 5EH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.121wholesale.co.uk/shop/
Telephone020 73776400
Telephone regionLondon

Location

Registered Address10-12 Whitechapel Road
London
E1 1EW
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr Gurmeet Singh Lamba
50.00%
Ordinary
50 at £1Mrs Jaswinder Kaur Lamba
50.00%
Ordinary

Financials

Year2014
Turnover£1,051,518
Gross Profit£167,626
Net Worth£26,135
Cash£50,793
Current Liabilities£207,245

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return23 April 2024 (6 days ago)
Next Return Due7 May 2025 (1 year from now)

Filing History

17 June 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
29 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
8 August 2022Unaudited abridged accounts made up to 30 April 2022 (8 pages)
23 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
23 April 2022Appointment of Mr Gurmeet Singh as a director on 23 April 2022 (2 pages)
24 July 2021Cessation of Gurmit Singh as a person with significant control on 27 June 2021 (1 page)
24 July 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
27 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
27 June 2021Appointment of Mrs Jaswinder Kaur Lamba as a director on 27 June 2021 (2 pages)
27 June 2021Termination of appointment of Gurmeet Singh Lamba as a director on 27 June 2021 (1 page)
31 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
27 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(4 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
25 September 2014Total exemption full accounts made up to 30 April 2014 (9 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
14 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
14 February 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
27 January 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
19 April 2010Secretary's details changed for Jaswinder Kaur Lamba on 19 March 2010 (1 page)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Gurmeet Singh Lamba on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Gurmeet Singh Lamba on 19 March 2010 (2 pages)
19 April 2010Secretary's details changed for Jaswinder Kaur Lamba on 19 March 2010 (1 page)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
27 May 2009Return made up to 19/03/09; full list of members (10 pages)
27 May 2009Return made up to 19/03/09; full list of members (10 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
24 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
26 August 2008Return made up to 19/03/08; no change of members (6 pages)
26 August 2008Return made up to 19/03/08; no change of members (6 pages)
1 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
6 September 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
6 September 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
20 March 2006Return made up to 19/03/06; full list of members (6 pages)
20 March 2006Return made up to 19/03/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
23 March 2005Return made up to 19/03/05; full list of members (6 pages)
23 March 2005Return made up to 19/03/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 July 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
31 March 2003Return made up to 19/03/03; full list of members (6 pages)
31 March 2003Return made up to 19/03/03; full list of members (6 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
1 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
10 May 2002Return made up to 19/03/02; full list of members (6 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
1 March 2002Full accounts made up to 30 April 2001 (11 pages)
20 March 2001Return made up to 19/03/01; full list of members (6 pages)
20 March 2001Return made up to 19/03/01; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
21 November 2000Registered office changed on 21/11/00 from: 110 whitechapel road london E1 (1 page)
21 November 2000Registered office changed on 21/11/00 from: 110 whitechapel road london E1 (1 page)
17 April 2000Full accounts made up to 30 April 1999 (10 pages)
17 April 2000Full accounts made up to 30 April 1999 (10 pages)
12 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 April 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
4 April 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
4 April 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
3 April 2000Ad 04/01/99--------- £ si 98@1 (2 pages)
3 April 2000Ad 04/01/99--------- £ si 98@1 (2 pages)
21 May 1999Return made up to 19/03/99; full list of members (6 pages)
21 May 1999Return made up to 19/03/99; full list of members (6 pages)
11 May 1998Company name changed multicolour LIMITED\certificate issued on 12/05/98 (2 pages)
11 May 1998Company name changed multicolour LIMITED\certificate issued on 12/05/98 (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: suite 19206 72 new bond street london W1Y 9DD (1 page)
29 April 1998New secretary appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: suite 19206 72 new bond street london W1Y 9DD (1 page)
19 March 1998Incorporation (16 pages)
19 March 1998Incorporation (16 pages)